Food Containers Manufacturing Uk Ltd

DataGardener
food containers manufacturing uk ltd
live
Micro

Food Containers Manufacturing Uk Ltd

06713274Private Limited With Share Capital

Devonshire House Manor Way, Borehamwood, Hertfordshire, WD61QQ
Incorporated

02/10/2008

Company Age

17 years

Directors

0

Employees

7

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Food Containers Manufacturing Uk Ltd (06713274) is a private limited with share capital incorporated on 02/10/2008 (17 years old) and registered in hertfordshire, WD61QQ. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Food containers manufacturing uk ltd is a mining & metals company based out of unit 4 pacific wharf hertford road, barking, united kingdom.

Private Limited With Share Capital
SIC: 25990
Micro
Incorporated 02/10/2008
WD61QQ
7 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£1.88M

Net Assets

£-635.0K

Est. Turnover

£3.94M

AI Estimated
Unreported
Cash

£106.7K

Key Metrics

7

Employees

3

Shareholders

9

CCJs

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2025
Liquidation In Administration End Of Administration
Category:Insolvency
Date:12-11-2024
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:05-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-06-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:20-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:20-02-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Capital Allotment Shares
Category:Capital
Date:16-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Termination Director Company With Name
Category:Officers
Date:10-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2011
Capital Allotment Shares
Category:Capital
Date:09-06-2011
Legacy
Category:Mortgage
Date:30-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Legacy
Category:Mortgage
Date:03-12-2009
Legacy
Category:Mortgage
Date:12-11-2008
Incorporation Company
Category:Incorporation
Date:02-10-2008

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date07/01/2022
Latest Accounts31/12/2020

Trading Addresses

Unit 4, Pacific Wharf, Hertford Road, Barking, Essex, IG118BL
Devonshire House, Manor Way, Borehamwood, WD61QQRegistered

Contact

02085942266
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD61QQ